Bristol Mind

All UK companiesHuman health and social work activitiesBristol Mind

Other human health activities

Other service activities not elsewhere classified

Bristol Mind contacts: address, phone, fax, email, website, shedule

Address: 35 Old Market Street Bristol BS2 0EZ

Phone: +44-1358 1025543

Fax: +44-1358 1025543

Email: [email protected]

Website:

Shedule:

Incorrect data or we want add more details informations for "Bristol Mind"? - send email to us!

Bristol Mind detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Bristol Mind.

Registration data Bristol Mind

Register date: 2000-12-13

Register number: 04124744

Type of company: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Get full report form global database UK for Bristol Mind

Owner, director, manager of Bristol Mind

Lizzie Thomas Director. Address: Old Market Street, Bristol, BS2 0EZ, England. DoB: May 1984, British

Caroline Blackwood Director. Address: Old Market Street, Bristol, BS2 0EZ, England. DoB: March 1975, British

Sohail Elahi Director. Address: 35 Old Market Street, Bristol, BS2 0EZ. DoB: March 1956, British

Jonathan Spey Director. Address: 35 Old Market Street, Bristol, BS2 0EZ. DoB: September 1966, British

Mark William Kane Director. Address: 35 Old Market Street, Bristol, BS2 0EZ. DoB: June 1971, British

Jason Washbourne Director. Address: 35 Old Market Street, Bristol, BS2 0EZ. DoB: June 1970, British

Tony Condon Director. Address: 35 Old Market Street, Bristol, BS2 0EZ. DoB: January 1959, British

Malcolm Vincent Robert Mcdonald Director. Address: Ground Floor Flat, 18 Redland Park Redland, Bristol, Bristol, BS6 6SB. DoB: March 1958, British

Tom Stephens Director. Address: 35 Old Market Street, Bristol, BS2 0EZ. DoB: May 1980, English

Elias Jafari Director. Address: Old Market Street, Bristol, BS2 0EZ, United Kingdom. DoB: June 1984, British

Mahum Irfan Director. Address: Old Market Street, Bristol, BS2 0EZ, United Kingdom. DoB: January 1987, British

Hazel Gray Director. Address: Old Market Street, Bristol, BS2 0EZ, United Kingdom. DoB: January 1963, British

Piers Cardiff Director. Address: 35 Old Market Street, Bristol, BS2 0EZ. DoB: April 1976, British

Kane Kirkbride Director. Address: 35 Old Market Street, Bristol, BS2 0EZ. DoB: July 1963, British

Steve Hennessy Director. Address: 35 Old Market Street, Bristol, BS2 0EZ. DoB: December 1958, British

Simon Breatt Perks Director. Address: Goss Lane, Nailsea, Bristol, BS48 2BD, United Kingdom. DoB: June 1976, British

Jack Bailey Director. Address: 35 Old Market Street, Bristol, BS2 0EZ. DoB: September 1953, British

Mark Stanford Director. Address: 35 Old Market Street, Bristol, BS2 0EZ. DoB: March 1956, British

Kaye Long Director. Address: 35 Old Market Street, Bristol, BS2 0EZ. DoB: January 1956, British

Cathy Colley Director. Address: 35 Old Market Street, Bristol, BS2 0EZ. DoB: May 1959, British

Catherine Wevill Director. Address: 1 Linden Close, Bristol, Somerset, BS16 3LU. DoB: September 1963, British

Nancy Elaine Frankel Director. Address: 11 Berkeley Road, Bishopston, Bristol, Avon, BS7 8HF. DoB: March 1947, American British

Ross Hughes Director. Address: 13 Blagrove Close, Hartcliffe, Bristol, Avon, BS13 0DL. DoB: December 1962, British

Hazel Ann Hammond Director. Address: Flat 4, 19 Knowle Road, Bristol, Avon, BS4 2EB. DoB: November 1944, British

Keith John Hall Director. Address: Flat 15 Ashley Court, Ashley Road Montpelier, Bristol, Avon, BS6 5NW. DoB: March 1957, British

Jeffrey Louis Walker Director. Address: 98 Gordon Road, Bristol, Avon, BS5 7DP. DoB: June 1962, British

Meia Carine Meia Allegranza Director. Address: Harmony 10 Diana Gardens, Bradley Stoke, Bristol, South Gloucestershire, BS32 8DD. DoB: January 1966, British

John Wood Director. Address: 21 Eastlyn Road, Bedminster Down, Bristol, BS13 7HZ. DoB: June 1938, British

Leanda Flower Director. Address: 46 Park Street, Totterdown, Bristol, BS4 3BJ. DoB: March 1965, British

Colin Reginald Hawkins Director. Address: 1 Rushton Drive, Coalpit Heath, Bristol, South Gloucestershire, BS36 2PJ. DoB: January 1948, British

Jeffrey Louis Walker Director. Address: 98 Gordon Road, Bristol, Avon, BS5 7DP. DoB: June 1962, British

Gordon Kenneth Rudston Director. Address: 2 South Grove, Westbury Park, Bristol, BS6 7XZ. DoB: June 1956, British

David Ronald Lovegrove Director. Address: Garden Flat 16 Cowper Road, Bristol, BS6 6NY. DoB: October 1963, British

Dr Pauline Winifred Heslop Director. Address: 112 Wellington Hill West, Westbury On Trym, Bristol, BS9 4SL. DoB: January 1960, British

Suzanne Pearson Director. Address: 46 Hill Street, Totterdown, Bristol, Avon, BS3 4TS. DoB: November 1958, British

Betty Christine Carey Director. Address: 5 Bucklands Drive, Nailsea, Bristol, Avon, BS48 4PH. DoB: November 1943, British

Lyn Elizabeth Mitchell Director. Address: 16 Durville Road, Bristol, Avon, BS13 7PU. DoB: April 1943, British

Maria Anne Hamood Director. Address: 2 Henrietta Street, Easton, Bristol, Avon, BS5 6HU. DoB: October 1970, British

Robin Alan Easterman Director. Address: 57 Passage Road, Westbury On Trym, Bristol, Avon, BS9 3HX. DoB: November 1951, British

Lewis Edward Ogle Director. Address: 26 Stanbury Road, Windmill Hill, Bristol, Avon, BS3 4QG. DoB: August 1964, British

Jobs in Bristol Mind vacancies. Career and practice on Bristol Mind. Working and traineeship

Director. From GBP 6700

Assistant. From GBP 2000

Fabricator. From GBP 2400

Controller. From GBP 2800

Tester. From GBP 2700

Administrator. From GBP 2400

Helpdesk. From GBP 1300

Responds for Bristol Mind on FaceBook

Read more comments for Bristol Mind. Leave a respond Bristol Mind in social networks. Bristol Mind on Facebook and Google+, LinkedIn, MySpace

Address Bristol Mind on google map

Other similar UK companies as Bristol Mind: Mak1 Properties Ltd | Fame Property Investments Limited | Castlethorpe Village Shop Association Community Interest Company | Auto Sphere Assets Limited | The Point Lincolnfields Management Company Limited

Registered as 04124744 sixteen years ago, Bristol Mind was set up as a Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption). The company's current office address is 35 Old Market Street, Bristol Kingsdown. This firm SIC and NACE codes are 86900 , that means Other human health activities. The company's most recent records were filed up to 2015-03-31 and the latest annual return was released on 2015-12-08. From the moment the firm debuted on the local market 16 years ago, the firm has managed to sustain its great level of prosperity.

The firm became a charity on 22nd February 2001. Its charity registration number is 1085171. The geographic range of the company's activity is not defined. in practice city of bristol, north somerset and south gloucestershire. They work in Bristol City, North Somerset and South Gloucestershire. The firm's board of trustees consists of five members, i.e., Anthony Condon, Jason Washbourne, Elias Jafari, Mahum Irfan and Malcolm Vincent Robert Mcdonald. As regards the charity's finances, their most successful time was in 2012 when their income was 555,314 pounds and they spent 511,741 pounds. Bristol Mind engages in the problem of disability, saving lives and the advancement of health and saving lives and the advancement of health. It tries to aid people with disabilities, people with disabilities. It provides help to the above agents by providing specific services, providing buildings, facilities or open spaces and providing advocacy, advice or information. If you would like to know more about the corporation's activity, mail them on this e-mail [email protected] or visit their official website.

Current directors listed by this specific business include: Lizzie Thomas hired one year ago, Caroline Blackwood hired in 2015, Sohail Elahi hired on 2014-11-27 and 5 other members of the Management Board who might be found within the Company Staff section of our website.